logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shaw, Jason

    Related profiles found in government register
  • Shaw, Jason
    British chartered accountant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Whitecross Street, London, EC1Y 8JJ

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • icon of address Octagon Road, Whiteley Village, Walton-on-thames, Surrey, KT12 4EH

      IIF 5
    • icon of address The Whiteley Homes Trust, Whiteley Village, Walton On Thames, Surrey, KT12 4EH

      IIF 6
  • Shaw, Jason
    British commercial director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Group Plc, 30 City Road, London, EC1Y 2AG

      IIF 7 IIF 8
  • Shaw, Jason
    British commerical director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Group Plc, 30 City Road, London, EC1Y 2AG

      IIF 9
  • Shaw, Jason
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Aldenham Avenue, Radlett, WD7 8HZ, United Kingdom

      IIF 10
    • icon of address 54, Clarendon Road, Watford, WD17 1DU, England

      IIF 11
  • Shaw, Jason
    British finance director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 29, Aldenham Avenue, Radlett, Herts, WD7 8HZ, England

      IIF 13
  • Shaw, Jason
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, Jason Colin
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birmingham Business Park, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YS, England

      IIF 16
  • Shaw, Jason Colin
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F4 Hagley Court South, Level St, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 17
    • icon of address F4 Hagley Court South, Level Street, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 18 IIF 19
    • icon of address 7h Waterfall Trading Estate, Waterfall Lane, Cradley Heath, West Midlands, B64 6PU, England

      IIF 20
    • icon of address Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 21 IIF 22
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mr Jason Shaw
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr Jason Shaw
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7h Waterfall Trading Estate, Waterfall Lane, Cradley Heath, West Midlands, B64 6PU, England

      IIF 25
    • icon of address Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
  • Shaw, Jason
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 29
    • icon of address 18 Park Way, Pool-in-wharfdale, Leeds, LS21 1LD, England

      IIF 30
    • icon of address Howard Opera Centre, 8 Harrison Street, Leeds, LS1 6PA, England

      IIF 31
    • icon of address The Tetley, Hunslet Road, Leeds, West Yorkshire, LS10 1JQ

      IIF 32
    • icon of address 3rd, Floor, 11 Hill Street, London, England, W1J 5LF, United Kingdom

      IIF 33
  • Shaw, Jason
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F4 Hagley Court South, Level Street, Brierley Hill, DY5 1XE, England

      IIF 34
    • icon of address Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 35
    • icon of address Suite 48, 88-90 Hatton Garden, London, EC1N 8PN

      IIF 36
    • icon of address Jupiter Centre, Jupiter Centre. Floor 2, Wearfield Enterprise Park, Sunderland, Tyne And Wear, SR5 2TA, United Kingdom

      IIF 37
    • icon of address Jupiter Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 38
  • Shaw, Jason
    British businessman born in September 1969

    Registered addresses and corresponding companies
    • icon of address 8 Ragstone Court, Ditton, Aylesford, Kent, ME20 6AJ

      IIF 39
  • Shaw, Jason
    British security expert born in September 1969

    Registered addresses and corresponding companies
    • icon of address 8 Ragstone Court, Ditton, Aylesford, Kent, ME20 6AJ

      IIF 40
  • Shaw, Jason
    British accountant born in May 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 26 Maypole Close, Cradley Heath, West Midlands, B64 5AS

      IIF 41
    • icon of address 26, Maypole Close, Cradley Heath, West Midlands, B64 5AS, United Kingdom

      IIF 42
    • icon of address Building 73, Bay 4, Pensnett Trading Estate Kingswinford, Dudley, West Midlands, DY6 7PP, England

      IIF 43
  • Shaw, Jason
    British director born in May 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 26 Maypole Close, Cradley Heath, West Midlands, B64 5AS

      IIF 44 IIF 45
  • Mr Jason Colin Shaw
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birmingham Business Park, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YS, England

      IIF 46
    • icon of address F4 Hagley Court South, Level St, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 47
    • icon of address F4 Hagley Court South, Level Street, Brierley Hill, DY5 1XE, England

      IIF 48
    • icon of address F4 Hagley Court South, Level Street, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 49 IIF 50
    • icon of address Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 51
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 52
    • icon of address Unit 4, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 53
  • Shaw, Jason
    British

    Registered addresses and corresponding companies
    • icon of address 26 Maypole Close, Cradley Heath, West Midlands, B64 5AS

      IIF 54 IIF 55
  • Shaw, Jason
    British businessman

    Registered addresses and corresponding companies
    • icon of address 8 Ragstone Court, Ditton, Aylesford, Kent, ME20 6AJ

      IIF 56
  • Shaw, Jason Colin
    British accountant born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F4, Hagley Court South, Level Street, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 57
    • icon of address 129, Barrs Road, Cradley Heath, West Midlands, B64 7EZ, United Kingdom

      IIF 58
    • icon of address Unit 5, Broadwyn Trading Estate, Waterfall Lane, Cradley Heath, West Midlands, B64 6PS, England

      IIF 59
    • icon of address 24, Wolverhampton Street, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom

      IIF 63
    • icon of address Lynton House 7-12, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 64
    • icon of address Pure Office, Broadwell Road, Oldbury, West Midlands, B69 4BY, England

      IIF 65
    • icon of address M & S Alloys Ltd, Pleasant Street, West Bromwich, West Midlands, B70 7DP, England

      IIF 66
  • Shaw, Jason Colin
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F4 Hagley Court South, Level Street, Brierley Hill, DY5 1XE, England

      IIF 67 IIF 68
    • icon of address 23, Wolverhampton Street, Dudley, West Midlands, DY1 1DB, England

      IIF 69
  • Shaw, Jason Colin
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F4 Hagley Court South, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 70
    • icon of address Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 71
    • icon of address 24, Wolverhampton Street, Dudley, West Midlands, DY1 1DB, England

      IIF 72 IIF 73
    • icon of address Suite 2a, Maybrook House, Queensway, Halesowen, West Midlands, B63 4AH

      IIF 74
  • Mr Jason Shaw
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG, United Kingdom

      IIF 75
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 76
  • Mr Jason Shaw
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F4 Hagley Court South, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 77
    • icon of address Unit 5, Broadwyn Trading Estate, Waterfall Lane, Cradley Heath, West Midlands, B64 6PS

      IIF 78
    • icon of address Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 79
    • icon of address Strelley Hall, Main Street, Nottingham, NG8 6PE

      IIF 80
    • icon of address Unit 7, Patrick Farm, Meriden Road, Hampton-in-arden, Solihull, West Midlands, B92 0LT, England

      IIF 81
    • icon of address Jupiter Centre, Jupiter Centre. Floor 2, Wearfield Enterprise Park, Sunderland, Tyne And Wear, SR5 2TA, United Kingdom

      IIF 82
    • icon of address Jupiter Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 83
  • Shaw, Jason Colin
    English director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 84
    • icon of address 377, High Street, West Bromwich, B70 9QW, England

      IIF 85 IIF 86
  • Shaw, Jason

    Registered addresses and corresponding companies
    • icon of address 26 Maypole Close, Cradley Heath, West Midlands, B64 5AS

      IIF 87
  • Mr Jason Colin Shaw
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F4 Hagley Court South, Level Street, Brierley Hill, DY5 1XE, England

      IIF 88
    • icon of address F4, Hagley Court South, Level Street, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 89
    • icon of address F4 Hagley Court South, The Waterfront, Level St, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 90
    • icon of address Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 91 IIF 92 IIF 93
    • icon of address 203-204, Wolverhampton Street, Dudley, DY1 1ED, England

      IIF 94
    • icon of address 25, Engine Street, Oldbury, B69 4NL, England

      IIF 95
  • Mr Jason Colin Shaw
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377, High Street, West Bromwich, B70 9QW, England

      IIF 96
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 5th Floor Castlemead, Lower Castle Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,681 GBP2020-02-29
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -475,093 GBP2023-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,611 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 93 - Has significant influence or controlOE
  • 4
    icon of address Jupiter Centre Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,339 GBP2023-11-30
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Jupiter Centre Jupiter Centre. Floor 2, Wearfield Enterprise Park, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29 GBP2023-10-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 63 - Director → ME
  • 7
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,659 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    954 GBP2023-12-31
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address F4 Hagley Court South, Level Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,548 GBP2019-12-31
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 10
    S J W CARPENTERS LIMITED - 2021-11-29
    icon of address Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,814 GBP2022-03-29
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 11
    icon of address F4 Hagley Court South The Waterfront, Level Street, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 12
    J. SHAW ACCOUNTANCY LIMITED - 2016-11-29
    icon of address F4, Hagley Court South Level Street, The Waterfront, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410,148 GBP2018-08-31
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7h Waterfall Trading Estate, Waterfall Lane, Cradley Heath, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    14 JCS LTD - 2024-05-21
    JSA CORPORATE LTD - 2023-05-11
    icon of address Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,660 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 15
    icon of address F4 Hagley Court South Level St, The Waterfront, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    icon of address F4 Hagley Court South Level Street, The Waterfront, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    OPERA NORTH PRODUCTIONS LIMITED - 2021-09-28
    icon of address Howard Opera Centre, 8 Harrison Street, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address F4 Hagley Court South Level Street, The Waterfront, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,143 GBP2021-09-30
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Tetley, Hunslet Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -228,895 GBP2021-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,955 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 377 High Street, West Bromwich, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,483,453 GBP2024-06-30
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 377 High Street, West Bromwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,854,201 GBP2024-06-30
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 85 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 25
    TEAM E.P.G LTD - 2018-12-06
    icon of address Unit 4 Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -377,033 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Pure Office, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 65 - Director → ME
  • 27
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 28
    TRILOGY ROOFING HOLDING LTD - 2023-11-03
    icon of address Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,677 GBP2024-12-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    TRILOGY ROOFING LIMITED - 2023-05-15
    C HICKMAN ROOFING AND MAINTENANCE SERVICES LTD - 2020-09-28
    icon of address Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,498 GBP2023-12-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 84 - Director → ME
  • 30
    icon of address Menzies Llp, Lynton House 7-12 Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 64 - Director → ME
  • 31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-04 ~ dissolved
    IIF 40 - Director → ME
  • 32
    icon of address M & S Alloys Ltd, Pleasant Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 66 - Director → ME
  • 33
    icon of address F4 Hagley Court South The Waterfront, Level Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,365 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
Ceased 37
  • 1
    COMPLETE RECRUITMENT RESOURCES LTD - 2016-12-01
    icon of address 30 Finsbury Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -30,587 GBP2015-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2016-07-26
    IIF 73 - Director → ME
  • 2
    icon of address Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -475,093 GBP2023-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2021-10-22
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2021-10-22
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    icon of address 428 Rayners Lane, Pinner, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -37,435 GBP2024-09-30
    Officer
    icon of calendar 2016-02-22 ~ 2019-05-14
    IIF 13 - Director → ME
  • 4
    icon of address 29 Aldenham Avenue, Radlett, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2019-05-14
    IIF 10 - Director → ME
  • 5
    icon of address 36 St. Kenelms Road, Romsley, Halesowen, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,943 GBP2024-04-30
    Officer
    icon of calendar 2012-05-01 ~ 2013-07-04
    IIF 58 - Director → ME
  • 6
    BUYTOLETWORLD2 LTD - 2015-12-03
    icon of address 428 Rayners Lane, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    102,917 GBP2023-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2019-05-14
    IIF 11 - Director → ME
  • 7
    icon of address 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-16 ~ 2014-07-01
    IIF 60 - Director → ME
  • 8
    icon of address C/o, Poppleton & Appleby, Poppleton & Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-20 ~ 2008-03-31
    IIF 55 - Secretary → ME
  • 9
    ICM FIELD WORKS LIMITED - 1999-12-24
    ICM RESEARCH LIMITED - 1999-11-12
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2012-08-17
    IIF 9 - Director → ME
  • 10
    icon of address Strelley Hall, Main Street, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    54,107 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-21
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    THE LONDON FINE MEAT COMPANY LIMITED - 2020-03-25
    MELFAR FINE MEATS LIMITED - 2015-03-10
    BOUTIQUE FOOD SERVICE LIMITED - 2015-01-21
    KINGFISHER (BRIXHAM) LIMITED - 2012-06-18
    icon of address Bidfood, Wight Moss Way, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2012-07-03 ~ 2014-12-15
    IIF 33 - Director → ME
  • 12
    CIS MANAGERIAL SERVICES LIMITED - 2016-09-23
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    76,554 GBP2016-02-28
    Officer
    icon of calendar 2015-03-25 ~ 2016-02-10
    IIF 74 - Director → ME
  • 13
    icon of address 1644 High Street, Knowle, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    543,182 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-07-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HERITAGE CONSTRUCTION LTD - 2013-12-17
    icon of address 30 Finsbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ 2014-08-31
    IIF 69 - Director → ME
  • 15
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2012-08-17
    IIF 7 - Director → ME
  • 16
    INDEPENDENT COMMUNICATIONS & MARKETING RESEARCH LIMITED - 1999-11-12
    FLEETWILL LIMITED - 1991-04-30
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-17 ~ 2012-08-17
    IIF 8 - Director → ME
  • 17
    THE AMPERSAND PARTNERSHIP 2040 LTD - 2017-06-21
    SHAW BROTHERS CONSTRUCT. LTD - 2016-08-12
    icon of address International House Fairview Industrial Park, 16 Marsh Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2016-01-31
    Officer
    icon of calendar 2013-01-23 ~ 2016-07-12
    IIF 70 - Director → ME
  • 18
    J. SHAW ACCOUNTANCY LIMITED - 2016-11-29
    icon of address F4, Hagley Court South Level Street, The Waterfront, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410,148 GBP2018-08-31
    Officer
    icon of calendar 2002-08-22 ~ 2011-02-05
    IIF 41 - Director → ME
  • 19
    ROBERT POOLE CONSTRUCTION LIMITED - 2014-04-10
    ROBERT POOLE ELECTRICAL & SECURITY LIMITED - 2005-10-10
    icon of address Unit 5 Broadwyn Trading Estate, Waterfall Lane, Cradley Heath, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    8,684 GBP2023-12-31
    Officer
    icon of calendar 2012-02-28 ~ 2016-07-12
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 20 Woodridings Close, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2019-06-01
    IIF 12 - Director → ME
  • 21
    MET UK LIMITED - 2011-11-03
    icon of address 203-204 Wolverhampton Street, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    312,630 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Birmingham Business Park Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,296 GBP2023-07-29
    Officer
    icon of calendar 2021-07-09 ~ 2025-02-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2024-08-05
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    PT PIPEWORK SERVCIES LIMITED - 2025-04-04
    icon of address 16 Grazebrook Road, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,218 GBP2023-11-30
    Officer
    icon of calendar 2007-11-29 ~ 2011-01-27
    IIF 87 - Secretary → ME
  • 24
    icon of address Cba Business Solutions Ltd 126, New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,648 GBP2019-08-31
    Officer
    icon of calendar 2012-08-28 ~ 2013-06-09
    IIF 61 - Director → ME
  • 25
    THE FOUNDATION FOR SOCIAL ENTREPENEURS - 2003-03-11
    icon of address 123 Whitecross Street, London
    Active Corporate (18 parents, 4 offsprings)
    Officer
    icon of calendar 2010-07-26 ~ 2015-03-09
    IIF 1 - Director → ME
  • 26
    icon of address Huntley House Octagon Road, Whiteley Village, Walton On Thames, Surrey, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-17 ~ 2019-06-17
    IIF 5 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-25 ~ 2022-03-28
    IIF 2 - Director → ME
  • 28
    TRILOGY ROOFING LIMITED - 2023-05-15
    C HICKMAN ROOFING AND MAINTENANCE SERVICES LTD - 2020-09-28
    icon of address Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,498 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-15 ~ 2023-01-18
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-25 ~ 2022-03-28
    IIF 3 - Director → ME
  • 30
    icon of address C/o Midwich Limited, Vinces Road, Diss, England
    Active Corporate (4 parents)
    Equity (Company account)
    154,127 GBP2024-01-31
    Officer
    icon of calendar 2008-01-11 ~ 2008-04-04
    IIF 54 - Secretary → ME
  • 31
    icon of address Menzies Llp, Lynton House 7-12 Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-03-22
    IIF 43 - Director → ME
  • 32
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-05 ~ 2011-05-11
    IIF 45 - Director → ME
    icon of calendar 2008-04-10 ~ 2008-08-28
    IIF 44 - Director → ME
  • 33
    icon of address Unit 4 Castle Road Technology Centre, Castle Road, Sittingbourne, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152 GBP2024-03-31
    Officer
    icon of calendar 2001-03-21 ~ 2008-04-26
    IIF 39 - Director → ME
    icon of calendar 2001-03-21 ~ 2008-04-26
    IIF 56 - Secretary → ME
  • 34
    icon of address M & S Alloys Ltd, Pleasant Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ 2011-05-11
    IIF 42 - Director → ME
  • 35
    icon of address F4 Hagley Court South The Waterfront, Level Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,365 GBP2019-11-30
    Officer
    icon of calendar 2015-05-19 ~ 2016-07-12
    IIF 72 - Director → ME
  • 36
    TYROLESE (506) LIMITED - 2002-02-12
    icon of address Eliza Palmer Care Hub Whiteley Village, Eliza Palmer Care Hub, Octagon Road, Walton On Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2014-12-09
    IIF 6 - Director → ME
  • 37
    YOUR ACCOUNTANCY SOLUTION LIMITED - 2014-10-10
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.